30 St Mary Axe
London
EC3A 8BF
Director Name | Mr Simon McIntosh |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(4 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mrs Priscila Kelly De Macedo Veiga Dos Santos |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2019(5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mrs Rachel Mary McIsaac |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Jermyn Street London SW1Y 6DN |
Director Name | Mr Richard Charles Tanner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Jermyn Street London SW1Y 6DN |
Director Name | Mr Spencer Alexander Wells |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Volker Tobias Zur MÜHlen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2019(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Brodies 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Timothy Luke Trott |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mrs Ewa Malgorzata Parys |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 April 2022(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2023) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Registered Address | C/O Brodies 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (3 days from now) |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Landesbank Baden-Wurttemberg Classification: A registered charge Particulars: All and whole the property known as and forming 153-159 buchanan street, glasgow G1 2JX and 3, 7, 11 and 15-19 nelson mandela place, glasgow G1 2QY being the subjects registered in the land register of scotland under title number GLA133279.. For more details please refer to the instrument. Outstanding |
---|---|
23 January 2020 | Delivered on: 28 January 2020 Persons entitled: Landesbank Baden-Wurttemberg (As Lender) Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 28 January 2020 Persons entitled: Landesbank Baden-Wurttemberg (As Lender) Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 28 January 2020 Persons entitled: Landesbank Baden-Wurttemberg (As Lender) Classification: A registered charge Outstanding |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Registration of charge SC6279740004, created on 31 January 2020 (13 pages) |
28 January 2020 | Registration of charge SC6279740002, created on 23 January 2020 (20 pages) |
28 January 2020 | Registration of charge SC6279740003, created on 23 January 2020 (20 pages) |
28 January 2020 | Registration of charge SC6279740001, created on 23 January 2020 (15 pages) |
2 October 2019 | Termination of appointment of Rachel Mary Mcisaac as a director on 18 September 2019 (1 page) |
2 October 2019 | Appointment of Alter Domus (Uk) Limited as a secretary on 18 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Richard Charles Tanner as a director on 18 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Volker Tobias Zur Mühlen as a director on 18 September 2019 (2 pages) |
2 October 2019 | Appointment of Spencer Alexander Wells as a director on 18 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr Matthew Leonard Molton as a director on 18 September 2019 (2 pages) |
17 April 2019 | Incorporation Statement of capital on 2019-04-17
|